Content block block-countyoc-page-title
Content block block-countyoc-content
Key VPP Transaction Information
Same day deposit /withdrawal of funds (fax 714-834-2912 by 9:30am PST)
Withdrawals over $5 million (24-hour notice)
Unlimited transactions per month
No maximum dollar amount of investment…
Become A New Participant
On March 11, 2025 the Board adopted resolution rescinding Resolution Nos. 88-134 and 17-135 terminating Voluntary Pool Participation program, as defined in Government Code Section 53684, effective 6/…
TextEmail eSubscriptions
Secured Tax Information/Payment RemindersSecured and Unsecured Business Property Tax Online Bill Available Annual NoticeUnsecured Tax Information/Payment RemindersProperty Tax Auction…
2022
2022 1. January (23.06 MB) 2. February (21.66 MB) 3. March (20.69 MB) 4. April (21.32 MB) 5. May (17.18 MB) 6. June (6.53 MB) 7. July (9.51 MB) 8.…
FY 201819
1. Annual Compliance Audits (Cal Govt. Code 27134)Agreed Upon Procedures Related to Investment Compliance Fiscal Year Ended June 30, 2019 (Issued September, 2021)2. Quarterly Compliance Monitoring (…
FY 201920
1. Annual Compliance Audits (Cal Govt. Code 27134)
Agreed Upon Procedures Related to Investment Compliance Fiscal Year Ended June 30, 2020 (Issued October, 2021)
2. Quarterly Compliance…
2023
2023 1. January (17.27 MB) 2. February (21.34 MB) 3. March (17.59 MB) 4. April (16.47 MB) 5. May (16.57 MB) 6. June (17.65 MB) 7. July (16.49 MB) 8. August (16…
FY 202223
1. Annual Compliance Audits (Cal Govt. Code 27134)Orange County Treasury Oversight Committee Compliance Audit For the Year Ended June 30, 2023 (Issued July 22, 2024)Revised Engagement Letter Annual…
Policy Procedure Training Manuals
On January 1, 2020, California Senate Bill 978 modified Penal Code section 13650. PC 13650 now requires law enforcement agencies to post online all current standards, policies, practices, operating…